Search icon

BRUNETTI THOMAS GROUP, LTD.

Company Details

Name: BRUNETTI THOMAS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1996 (29 years ago)
Date of dissolution: 09 Dec 2005
Entity Number: 2033222
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE, STE 1100, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BRUNETTI Chief Executive Officer 276 FIFTH AVE, STE 1100, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 FIFTH AVE, STE 1100, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-05-24 1998-06-16 Address 10 WEST 33RD STREET SUITE 402, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051209000881 2005-12-09 CERTIFICATE OF DISSOLUTION 2005-12-09
020424002745 2002-04-24 BIENNIAL STATEMENT 2002-05-01
020404000565 2002-04-04 CERTIFICATE OF AMENDMENT 2002-04-04
000517002785 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980616002182 1998-06-16 BIENNIAL STATEMENT 1998-05-01
960524000301 1996-05-24 CERTIFICATE OF INCORPORATION 1996-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State